About

Registered Number: 06948349
Date of Incorporation: 30/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit D2 Southgate, Commerce Park, Frome, BA11 2RY,

 

Founded in 2009, Mb Capital Ltd are based in Frome, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Bullus, Marcus John, Waterlow Secretaries Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLUS, Marcus John 30 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 30 June 2009 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
SH01 - Return of Allotment of shares 03 February 2020
AA - Annual Accounts 24 January 2020
SH01 - Return of Allotment of shares 20 September 2019
CS01 - N/A 08 July 2019
SH01 - Return of Allotment of shares 05 March 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 11 July 2018
SH03 - Return of purchase of own shares 18 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 July 2017
MR04 - N/A 23 March 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 14 July 2014
RESOLUTIONS - N/A 02 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2014
SH08 - Notice of name or other designation of class of shares 02 July 2014
RESOLUTIONS - N/A 18 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2014
CC04 - Statement of companies objects 18 February 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
SH01 - Return of Allotment of shares 30 September 2011
AD01 - Change of registered office address 30 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 September 2011
SH01 - Return of Allotment of shares 08 October 2010
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA01 - Change of accounting reference date 08 July 2010
SH01 - Return of Allotment of shares 24 June 2010
SH01 - Return of Allotment of shares 22 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.